Company NameWine Intelligence Limited
Company StatusActive
Company Number04375306
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Lulie Jane Halstead
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(1 year, 2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutmeg House 60 Gainsford St
London
SE1 2NY
Director NameMr Richard Patrick Halstead
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(1 year, 2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutmeg House 60 Gainsford St
London
SE1 2NY
Director NameMr Mark Williams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNutmeg House 60 Gainsford St
London
SE1 2NY
Director NameMs Julie Louise Harris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(21 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutmeg House 60 Gainsford St
London
SE1 2NY
Director NameMr Brian Peter Howard
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 year, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Malting Place
169 Tower Bridge Road
London
SE1 3LJ
Secretary NameBrian Peter Howard
NationalityBritish
StatusResigned
Appointed23 April 2003(1 year, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Malting Place
169 Tower Bridge Road
London
SE1 3LJ
Director NameJean Avril Howard
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Malting Place
169 Tower Bridge Road
London
SE1 3LJ
Director NameMr Neil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(18 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMrs Sarah Jane Woollett
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(18 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 November 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Gordon Stephen McCall
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2021(19 years, 10 months after company formation)
Appointment Duration7 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNutmeg House 60 Gainsford St
London
SE1 2NY
Director NameALAN James And Associates Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressShepperton Marina
Felix Lane
Shepperton
Middlesex
TW17 8NJ
Secretary NameChesbury Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address16 Shepperton Marina
Felix Lane
Shepperton
Middlesex
TW17 8NJ

Contact

Websitewineintelligence.com
Email address[email protected]
Telephone020 73781277
Telephone regionLondon

Location

Registered AddressNutmeg House
60 Gainsford St
London
SE1 2NY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mike Paul
9.89%
Ordinary
83 at £1Richard Halstead & Andrew Halstead
8.21%
Ordinary
50 at £1Alec Howard
4.95%
Ordinary
294 at £1Brian Peter Howard
29.08%
Ordinary
262 at £1Lulie Halstead
25.91%
Ordinary
212 at £1Richard Patrick Halstead
20.97%
Ordinary
10 at £1Jean-philippe Perrouty
0.99%
Ordinary

Financials

Year2014
Net Worth£347,903
Cash£100,974
Current Liabilities£272,030

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

22 February 2021Delivered on: 8 March 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 April 2004Delivered on: 8 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
16 November 2023Appointment of Ms Julie Louise Harris as a director on 25 October 2023 (2 pages)
8 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
8 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages)
8 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
8 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
14 February 2023Register inspection address has been changed from Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page)
8 February 2023Change of details for Iwsr Drinks Market Analysis Limited as a person with significant control on 8 February 2023 (2 pages)
21 November 2022Termination of appointment of Gordon Stephen Mccall as a director on 27 July 2022 (1 page)
31 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
31 May 2022Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages)
31 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
31 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (33 pages)
7 April 2022Register(s) moved to registered inspection location Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd (2 pages)
5 April 2022Register inspection address has been changed from 109 Malting Place 169 Tower Bridge Road London SE1 3LJ England to Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd (1 page)
4 April 2022Registered office address changed from , 5 Fleet Place, London, EC4M 7rd, England to Nutmeg House 60 Gainsford St London SE1 2NY on 4 April 2022 (1 page)
28 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
12 January 2022Termination of appointment of Sarah Jane Woollett as a director on 26 November 2021 (1 page)
12 January 2022Appointment of Mr Gordon Mccall as a director on 22 December 2021 (2 pages)
18 October 2021Amended total exemption full accounts made up to 30 April 2020 (8 pages)
17 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
17 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (35 pages)
17 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 October 2021Amended total exemption full accounts made up to 30 April 2020 (8 pages)
8 April 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
23 March 2021Termination of appointment of Neil Edwin Smith as a director on 22 February 2021 (1 page)
9 March 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
8 March 2021Registration of charge 043753060002, created on 22 February 2021 (16 pages)
17 February 2021Satisfaction of charge 1 in full (1 page)
17 February 2021Director's details changed for Ms Lulie Jane Halstead on 26 January 2021 (2 pages)
17 February 2021Director's details changed for Mr Richard Patrick Halstead on 26 January 2021 (2 pages)
9 February 2021Memorandum and Articles of Association (11 pages)
9 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 January 2021Registered office address changed from , 109 Maltings Place 169 Tower Bridge Road, London, Greater London, SE1 3LJ to Nutmeg House 60 Gainsford St London SE1 2NY on 26 January 2021 (1 page)
26 January 2021Termination of appointment of Brian Peter Howard as a secretary on 3 December 2020 (1 page)
26 January 2021Notification of Iwsr Drinks Market Analysis Limited as a person with significant control on 3 December 2020 (2 pages)
26 January 2021Appointment of Ms Sarah Jane Woollett as a director on 3 December 2020 (2 pages)
26 January 2021Appointment of Mr Neil Edwin Smith as a director on 3 December 2020 (2 pages)
26 January 2021Cessation of Richard Patrick Halstead as a person with significant control on 3 December 2020 (1 page)
26 January 2021Registered office address changed from 109 Maltings Place 169 Tower Bridge Road London Greater London SE1 3LJ to 5 Fleet Place London EC4M 7rd on 26 January 2021 (1 page)
26 January 2021Termination of appointment of Brian Peter Howard as a director on 3 December 2020 (1 page)
26 January 2021Appointment of Mark Williams as a director on 3 December 2020 (2 pages)
3 December 2020Second filing of Confirmation Statement dated 15 February 2017 (5 pages)
30 November 2020Second filing of the annual return made up to 15 February 2014 (22 pages)
30 November 2020Second filing of the annual return made up to 15 February 2015 (22 pages)
30 November 2020Second filing of the annual return made up to 15 February 2013 (22 pages)
30 November 2020Second filing of the annual return made up to 15 February 2016 (22 pages)
16 November 2020Cancellation of shares. Statement of capital on 4 April 2012
  • GBP 1,001
(5 pages)
10 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
29 October 2020Director's details changed for Mr Brian Peter Howard on 9 October 2020 (2 pages)
25 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
26 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (1 page)
3 January 2018Total exemption full accounts made up to 30 April 2017 (1 page)
13 April 2017Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 109 Maltings Place 169 Tower Bridge Road London Greater London SE1 3LJ on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from , New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ to 109 Maltings Place 169 Tower Bridge Road London Greater London SE1 3LJ on 13 April 2017 (2 pages)
23 March 201715/02/17 Statement of Capital gbp 1001
  • ANNOTATION Clarification a second filed CS01(amending statement of capital) was registered on 03/12/2020.
(6 pages)
23 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,011
(7 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,011
  • ANNOTATION Clarification a second filed AR01 was registered on 30/11/2020.
(9 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,011
(7 pages)
1 May 2015Termination of appointment of Jean Avril Howard as a director on 19 April 2014 (1 page)
1 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,011
  • ANNOTATION Clarification a second filed AR01 was registered on 30/11/2020.
(8 pages)
1 May 2015Termination of appointment of Jean Avril Howard as a director on 19 April 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,011
(8 pages)
2 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,011
(8 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 May 2012Purchase of own shares. (3 pages)
16 May 2012Purchase of own shares. (3 pages)
5 March 2012Director's details changed for Richard Patrick Halstead on 1 January 2012 (2 pages)
5 March 2012Register(s) moved to registered inspection location (1 page)
5 March 2012Register(s) moved to registered inspection location (1 page)
5 March 2012Secretary's details changed for Brian Peter Howard on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Brian Peter Howard on 1 January 2012 (2 pages)
5 March 2012Secretary's details changed for Brian Peter Howard on 1 January 2012 (2 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
5 March 2012Director's details changed for Brian Peter Howard on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Jean Avril Howard on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Jean Avril Howard on 1 January 2012 (2 pages)
5 March 2012Register inspection address has been changed (1 page)
5 March 2012Director's details changed for Richard Patrick Halstead on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Lulie Jane Halstead on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Lulie Jane Halstead on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Jean Avril Howard on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Richard Patrick Halstead on 1 January 2012 (2 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
5 March 2012Director's details changed for Lulie Jane Halstead on 1 January 2012 (2 pages)
5 March 2012Register inspection address has been changed (1 page)
5 March 2012Director's details changed for Brian Peter Howard on 1 January 2012 (2 pages)
5 March 2012Secretary's details changed for Brian Peter Howard on 1 January 2012 (2 pages)
23 December 2011Registered office address changed from , 72 Kielder Court, Hexham Road, Reading, RG9 7UG on 23 December 2011 (1 page)
23 December 2011Registered office address changed from , 72 Kielder Court, Hexham Road, Reading, RG9 7UG on 23 December 2011 (1 page)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 July 2011Registered office address changed from , New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ on 19 July 2011 (1 page)
19 July 2011Registered office address changed from , New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ on 19 July 2011 (1 page)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Jean Avril Howard on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Lulie Halstead on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Richard Halstead on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Brian Peter Howard on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Richard Halstead on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Lulie Halstead on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Brian Peter Howard on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Lulie Halstead on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Brian Peter Howard on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jean Avril Howard on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jean Avril Howard on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Richard Halstead on 1 October 2009 (2 pages)
17 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 October 2009Ad 14/09/09\gbp si 10@1=10\gbp ic 1001/1011\ (1 page)
12 October 2009Ad 14/09/09\gbp si 10@1=10\gbp ic 1001/1011\ (1 page)
15 April 2009Registered office changed on 15/04/2009 from, shepperton marina, felix lane, shepperton, middlesex, TW17 8NJ (1 page)
15 April 2009Registered office changed on 15/04/2009 from, shepperton marina, felix lane, shepperton, middlesex, TW17 8NJ (1 page)
3 April 2009Return made up to 15/02/09; full list of members (6 pages)
3 April 2009Return made up to 15/02/09; full list of members (6 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 March 2008Return made up to 15/02/08; full list of members (6 pages)
25 March 2008Return made up to 15/02/08; full list of members (6 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 February 2007Return made up to 15/02/07; full list of members (3 pages)
21 February 2007Return made up to 15/02/07; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
20 April 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
20 April 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
8 March 2006Return made up to 15/02/06; full list of members (3 pages)
8 March 2006Return made up to 15/02/06; full list of members (3 pages)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
25 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 May 2004Ad 22/04/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
13 May 2004Ad 22/04/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
9 March 2004Return made up to 15/02/04; full list of members (7 pages)
9 March 2004Return made up to 15/02/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
28 January 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
29 August 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
29 August 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
7 June 2003New secretary appointed;new director appointed (4 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New secretary appointed;new director appointed (4 pages)
7 June 2003New director appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
1 April 2003Return made up to 15/02/03; full list of members (6 pages)
1 April 2003Return made up to 15/02/03; full list of members (6 pages)
15 February 2002Incorporation (16 pages)
15 February 2002Incorporation (16 pages)